Shortcuts

Millennium Trust Management Limited

Type: NZ Limited Company (Ltd)
9429037334925
NZBN
1020762
Company Number
Registered
Company Status
Current address
102a Homebush Road
Khandallah
Wellington 6035
New Zealand
Physical address used since 10 Mar 2009
L6, 95 Customhouse Quay
Wellington 6011
New Zealand
Records address used since 03 Mar 2025
L6, 95 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Shareregister address used since 03 Mar 2025

Millennium Trust Management Limited, a registered company, was started on 23 Mar 2000. 9429037334925 is the number it was issued. This company has been managed by 3 directors: Sandra Anne Crampton - an active director whose contract started on 19 Dec 2024,
Pieter Jan Snethlage - an active director whose contract started on 19 Dec 2024,
Philip William John Crampton - an inactive director whose contract started on 23 Mar 2000 and was terminated on 19 Dec 2024.
Last updated on 23 May 2025, BizDb's data contains detailed information about 4 addresses the company uses, specifically: L6, 95 Customhouse Quay, Wellington, 6011 (registered address),
L6, 95 Customhouse Quay, Wellington, 6011 (service address),
L6, 95 Customhouse Quay, Wellington, 6011 (records address),
L6, 95 Customhouse Quay, Wellington Central, Wellington, 6011 (shareregister address) among others.
Millennium Trust Management Limited had been using 102A Homebush Road, Khandallah, Wellington as their registered address until 11 Mar 2025.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Crampton, Sandra Anne (an individual) located at Belmont, Lower Hutt postcode 5010,
Snethlage, Pieter Jan (an individual) located at Waterloo, Lower Hutt postcode 5011.

Addresses

Other active addresses

Address #4: L6, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & service address used from 11 Mar 2025

Previous addresses

Address #1: 102a Homebush Road, Khandallah, Wellington, 6035 New Zealand

Registered & service address used from 10 Mar 2009 to 11 Mar 2025

Address #2: 104 Homebush Road, Khandallah, Wellington

Registered address used from 12 Apr 2000 to 10 Mar 2009

Address #3: 104 Homebush Road, Khandallah, Wellington

Physical address used from 23 Mar 2000 to 10 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Crampton, Sandra Anne Belmont
Lower Hutt
5010
New Zealand
Individual Snethlage, Pieter Jan Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crampton, Philip William John Khandallah
Wellington
6035
New Zealand
Directors

Sandra Anne Crampton - Director

Appointment date: 19 Dec 2024

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 19 Dec 2024


Pieter Jan Snethlage - Director

Appointment date: 19 Dec 2024

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 19 Dec 2024


Philip William John Crampton - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 19 Dec 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jan 2009

Nearby companies

Herui Baiyu Property Limited
146 Homebush Road

Raychem Limited
136 Homebush Road

Mill House Limited
132 Homebush Road

Hingston Mill Investments Limited
132 Homebush Road

Hingston Mill Limited
132 Homebush Road

Spyed Limited
148 Homebush Road